Advanced company searchLink opens in new window

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

Company number 02095765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 1989 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
29 Jun 1989 363 Return made up to 31/07/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/07/88; full list of members
26 May 1989 AC05 First gazette
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst gazette
16 Aug 1988 PUC 2 Wd 01/07/88 ad 07/12/87--------- £ si 9800@.01=98
28 Jul 1988 225(1) Accounting reference date extended from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09 to 31/12
24 Mar 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
24 Mar 1988 287 Registered office changed on 24/03/88 from: chaucer buildings 57 grainger street newcastle upon tyne NE24 3QH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/88 from: chaucer buildings 57 grainger street newcastle upon tyne NE24 3QH
13 Feb 1988 287 Registered office changed on 13/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT
13 Feb 1988 225(1) Accounting reference date extended from 31/03 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/09
01 Feb 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Jan 1988 PUC 5 Wd 14/12/87 pd 07/12/87--------- £ si 200@.01
16 Dec 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
16 Dec 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Dec 1987 MEM/ARTS Memorandum and Articles of Association
14 Dec 1987 287 Registered office changed on 14/12/87 from: 100 fetter lane london EC4A 1DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/87 from: 100 fetter lane london EC4A 1DD
01 Apr 1987 122 Alter share structure
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAlter share structure
04 Mar 1987 CERTNM Company name changed hurlingham business park (manage ment) LIMITED\certificate issued on 04/03/87
04 Mar 1987 CERTNM Company name changed matahari 130 LIMITED\certificate issued on 04/03/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed matahari 130 LIMITED\certificate issued on 04/03/87
02 Feb 1987 CERTINC Certificate of Incorporation